Search icon

104 NO. BROADWAY CORP.

Company Details

Name: 104 NO. BROADWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2004 (21 years ago)
Entity Number: 3030946
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 602 NORTH BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O A. TRIARSI DOS Process Agent 602 NORTH BROADWAY, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ANTONINO TRIARSI Chief Executive Officer 602 NORTH BROADWAY, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 602 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2021-03-18 2024-03-14 Address 602 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2006-03-30 2024-03-14 Address 602 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2006-03-30 2021-03-18 Address 602 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2004-03-24 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240314001017 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220408001915 2022-04-08 BIENNIAL STATEMENT 2022-03-01
210318060210 2021-03-18 BIENNIAL STATEMENT 2020-03-01
190916060329 2019-09-16 BIENNIAL STATEMENT 2018-03-01
160328006047 2016-03-28 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State